Company Name46 Louis Street Management Company Limited
Company StatusDissolved
Company Number02719603
CategoryPrivate Limited Company
Incorporation Date2 June 1992(31 years, 11 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameClaire Elizabeth Smith
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1997(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 10 December 2002)
RoleBiomedical Scientist
Correspondence AddressF2 46 Louis Street
Hull
North Humberside
HU3 1LZ
Secretary NameClaire Elizabeth Smith
NationalityBritish
StatusClosed
Appointed01 January 1999(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 10 December 2002)
RoleBiomedical Scientist
Correspondence AddressF2 46 Louis Street
Hull
North Humberside
HU3 1LZ
Director NameMr Richard Jason Smith
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed10 June 2000(8 years after company formation)
Appointment Duration2 years, 6 months (closed 10 December 2002)
RoleSales Advisor
Country of ResidenceEngland
Correspondence AddressFlat 2
46 Louis Street
Hull
North Humberside
HU3 1LZ
Director NameMiss Melanie Jayne Middleton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleNurse
Correspondence Address46 Louis Street
Hull
North Humberside
HU3 1LZ
Director NameMr Martin Francis Rogerson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleBuilder
Correspondence Address135 Sharp Street
Hull
HU5 2AE
Secretary NameMr Martin Francis Rogerson
NationalityEnglish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleBuilder
Correspondence Address135 Sharp Street
Hull
HU5 2AE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address46louis Street Spring Bank
Hull
North Humberside
HU3 1LZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts1 January 2001 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End01 January

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
5 July 2002Application for striking-off (1 page)
25 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
25 October 2001Accounts for a dormant company made up to 1 January 2001 (1 page)
15 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2000Accounts for a dormant company made up to 1 January 2000 (2 pages)
13 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 1999Accounts for a dormant company made up to 1 January 1999 (2 pages)
28 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1999Secretary's particulars changed;director's particulars changed (1 page)
20 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1999Return made up to 02/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Director resigned (1 page)
21 October 1998Accounts for a dormant company made up to 1 January 1998 (2 pages)
21 June 1998Return made up to 02/06/98; no change of members (4 pages)
2 December 1997Accounts for a dormant company made up to 1 January 1997 (2 pages)
2 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1997New director appointed (2 pages)
26 October 1997Return made up to 02/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1996Return made up to 02/06/96; full list of members (6 pages)
27 February 1996Accounts for a dormant company made up to 1 January 1995 (2 pages)
27 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Accounts for a dormant company made up to 1 January 1996 (2 pages)
7 June 1995Return made up to 02/06/95; no change of members (4 pages)